Name: | SOUTHEASTERN KENTUCKY PHYSICAL THERAPY CLINIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1985 (39 years ago) |
Organization Date: | 30 Dec 1985 (39 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0209982 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 1480 18TH. ST., CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LISA SMITH CLEARY | Director |
WALTER KIM CLEARY | Director |
CONNIE D. HAUSER | Director |
Name | Role |
---|---|
Walter Kim Cleary | President |
Name | Role |
---|---|
Lisa S Cleary | Vice President |
Name | Role |
---|---|
WALTER KIM CLEARY | Registered Agent |
Name | Role |
---|---|
CONNIE D. HAUSER | Incorporator |
Name | Action |
---|---|
EAST BERNSTADT PHYSICAL THERAPY CLINIC, INC. | Old Name |
SOUTHEASTERN KENTUCKY PHYSICAL THERAPY CLINIC, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CORBIN PHYSICAL THERAPY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2025-02-27 |
Annual Report | 2025-02-20 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-17 |
Annual Report | 2019-03-08 |
Annual Report | 2018-03-11 |
Annual Report | 2017-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3813408309 | 2021-01-22 | 0457 | PPS | 1480 Cumberland Falls Hwy, Corbin, KY, 40701-2721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State